HORROCKSES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHORROCKSES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC011691
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HORROCKSES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HORROCKSES LIMITED located?

    Registered Office Address
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Undeliverable Registered Office AddressNo

    What were the previous names of HORROCKSES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURNER RUTHERFORD LIMITEDApr 12, 1921Apr 12, 1921

    What are the latest accounts for HORROCKSES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for HORROCKSES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Patrick James Mennie as a director on Feb 19, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Termination of appointment of James Kemp Carrie as a director on Oct 19, 2012

    1 pagesTM01

    Annual return made up to Aug 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2012

    Statement of capital on Aug 22, 2012

    • Capital: GBP 60,043
    SH01

    Accounts for a dormant company made up to Apr 02, 2011

    5 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for James Kemp Carrie on Aug 01, 2011

    2 pagesCH01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Registered office address changed from Lochleven Mills Kinross KY13 8GL on Jan 19, 2011

    2 pagesAD01

    Termination of appointment of Andrew Bartmess as a director

    2 pagesTM01

    Appointment of James Kemp Carrie as a director

    3 pagesAP01

    Annual return made up to Aug 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Andrew Dwayne Bartmess on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr David Gordon Cooper on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick James Mennie on Aug 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr David Gordon Cooper on Aug 01, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Jan 02, 2010

    5 pagesAA

    Certificate of change of name

    Company name changed turner rutherford LIMITED\certificate issued on 17/09/09
    2 pagesCERTNM

    legacy

    4 pages363a

    Accounts made up to Jan 03, 2009

    4 pagesAA

    Accounts made up to Dec 29, 2007

    5 pagesAA

    legacy

    4 pages363a

    Who are the officers of HORROCKSES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David Gordon
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Secretary
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    British73528470001
    COOPER, David Gordon
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    United KingdomBritishChartered Accountant73528470001
    COOPER, David Gordon
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    Secretary
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    British73528470001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Secretary
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    BritishChartered Accountant64309900001
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Secretary
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    BritishAccountant85700020001
    HUGHES, James Peter Crawford
    Glentarkie Shieldhill
    Lochmaben
    DG11 1SB Lockerbie
    Dumfriesshire
    Secretary
    Glentarkie Shieldhill
    Lochmaben
    DG11 1SB Lockerbie
    Dumfriesshire
    British8873780001
    KIDD, Agnes Watson
    C/O Pringle Of Scotland
    Victoria Mill
    TD9 7AL Hawick
    Roxburghshire
    Secretary
    C/O Pringle Of Scotland
    Victoria Mill
    TD9 7AL Hawick
    Roxburghshire
    BritishFinance Director46179330002
    MCBRINE, Francis
    1 Milehouse Crescent
    DG1 1JZ Dumfries
    Dumfriesshire
    Secretary
    1 Milehouse Crescent
    DG1 1JZ Dumfries
    Dumfriesshire
    BritishCompany Secretary84307270001
    SHEFFIELD, Peter John Kirkham
    Blyndley 30 Manse Street
    TD1 1NE Galashiels
    Selkirkshire
    Secretary
    Blyndley 30 Manse Street
    TD1 1NE Galashiels
    Selkirkshire
    British56329360001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Secretary
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    BritishSolicitor39948830002
    WILLIAMS, Peter Clifford
    1 The Cove
    Gray Sands Road
    WA15 8RZ Hale
    Cheshire
    Secretary
    1 The Cove
    Gray Sands Road
    WA15 8RZ Hale
    Cheshire
    BritishFinance Director47212810001
    BARTMESS, Andrew Dwayne
    Lochleven Mills
    Kinross
    KY13 8GL
    Director
    Lochleven Mills
    Kinross
    KY13 8GL
    UsaAmericanOperations Executive118504930001
    CARRIE, James Kemp
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    ScotlandBritishCompany Director155134710001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Director
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    BritishChartered Accountant64309900001
    FAULKNER, Brian Samuel
    2 The Bridges
    Peebles
    EH45 8BP Edinburgh
    Director
    2 The Bridges
    Peebles
    EH45 8BP Edinburgh
    BritishDirector (Dawson Group)37091920001
    FORREST, Peter
    Whinfield House
    58 The Muirs
    KY13 8AU Kinross
    Tayside
    Scotland
    Director
    Whinfield House
    58 The Muirs
    KY13 8AU Kinross
    Tayside
    Scotland
    BritishDirector19249640003
    GORDON MARTIN, Howard Michael
    Dryburgh House 5 Dryburgh Road
    SW15 1BN London
    Director
    Dryburgh House 5 Dryburgh Road
    SW15 1BN London
    BritishDirector47696810001
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Director
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    BritishAccountant85700020001
    HARTLEY, Michael George
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    Director
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    BritishCompany Director56889040003
    HAYWARD, Graham John
    The Hermitage Galahill
    TD8 6QE Jedburgh
    Roxburghshire
    Director
    The Hermitage Galahill
    TD8 6QE Jedburgh
    Roxburghshire
    ScotlandBritishManaging Director51640001
    HUGHES, James Peter Crawford
    1 Eden Park
    Ednam
    TD5 7RG Kelso
    Roxburghshire
    Director
    1 Eden Park
    Ednam
    TD5 7RG Kelso
    Roxburghshire
    BritishFinance Director8873780002
    HUGHES, James Peter Crawford
    Glentarkie Shieldhill
    Lochmaben
    DG11 1SB Lockerbie
    Dumfriesshire
    Director
    Glentarkie Shieldhill
    Lochmaben
    DG11 1SB Lockerbie
    Dumfriesshire
    BritishAccountant8873780001
    JURY, Ian Norman
    Pennyfern Main Street
    PA6 7HB Houston
    Renfrewshire
    Director
    Pennyfern Main Street
    PA6 7HB Houston
    Renfrewshire
    BritishDirector54230200001
    KIDD, Agnes Watson
    C/O Pringle Of Scotland
    Victoria Mill
    TD9 7AL Hawick
    Roxburghshire
    Director
    C/O Pringle Of Scotland
    Victoria Mill
    TD9 7AL Hawick
    Roxburghshire
    BritishFinance Director46179330002
    MCROBB, Andrew
    Quarry Cottage
    Bloomfied
    TD8 6UW Ancrum
    Jedburgh
    Director
    Quarry Cottage
    Bloomfied
    TD8 6UW Ancrum
    Jedburgh
    BritishDirector Of Marketing & Sales44753220001
    MENNIE, Patrick James
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    ScotlandBritishChartered Accountant110528330001
    MILLER, Ronald Andrew Baird, Sir
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    Director
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    BritishChief Executive10350001
    MUNN, Paul
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    Director
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    ScotlandBritishCompany Director51419720002
    RAEBURN, Stewart
    Whitehaugh House
    TD9 7LH Hawick
    Roxburghshire
    Director
    Whitehaugh House
    TD9 7LH Hawick
    Roxburghshire
    BritishOperations Director1132580002
    RANKIN, Roger James
    May House 1 May Terrace
    EH39 4BA North Berwick
    East Lothian
    Director
    May House 1 May Terrace
    EH39 4BA North Berwick
    East Lothian
    BritishSenior Sales Director807460001
    SHEFFIELD, Peter John Kirkham
    Blyndley 30 Manse Street
    TD1 1NE Galashiels
    Selkirkshire
    Director
    Blyndley 30 Manse Street
    TD1 1NE Galashiels
    Selkirkshire
    BritishFinance Director56329360001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Director
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    United KingdomBritishSolicitor39948830002
    THOMPSON, Allan
    1 Weirhill Place
    TD6 9SF Melrose
    Roxburghshire
    Director
    1 Weirhill Place
    TD6 9SF Melrose
    Roxburghshire
    BritishLogistics & Personnel Director53415530002
    WILLIAMS, Peter Clifford
    1 The Cove
    Gray Sands Road
    WA15 8RZ Hale
    Cheshire
    Director
    1 The Cove
    Gray Sands Road
    WA15 8RZ Hale
    Cheshire
    BritishFinance Director47212810001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0